Search icon

LAURIE 1025, LLC

Company Details

Name: LAURIE 1025, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2004 (21 years ago)
Organization Date: 01 Jul 2004 (21 years ago)
Last Annual Report: 24 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0589556
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 404 GREENBRIAR RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD VOELKERT Registered Agent

Member

Name Role
Chad Voelkert Member
Annie Voelkert Member

Organizer

Name Role
CHAD VOELKERT Organizer

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-04-25
Annual Report 2022-01-31
Annual Report 2021-04-07
Annual Report 2020-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16300.00
Total Face Value Of Loan:
16300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16300
Current Approval Amount:
16300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16410.3

Sources: Kentucky Secretary of State